AA |
Micro company accounts made up to 5th April 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st May 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 3rd October 2022. New Address: Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA. Previous address: 106 Braunstone Close Leicester LE3 2GT United Kingdom
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st May 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st May 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd October 2020
filed on: 2nd, October 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 13th August 2020
filed on: 10th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th August 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th August 2020. New Address: 106 Braunstone Close Leicester LE3 2GT. Previous address: 59 Scott Street Burnley BB12 6NW
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2020
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
13th August 2020 - the day director's appointment was terminated
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 30th July 2020. New Address: 59 Scott Street Burnley BB12 6NW. Previous address: 15 Forest Road Barnsley S71 3BG United Kingdom
filed on: 30th, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, June 2020
|
incorporation |
Free Download
(10 pages)
|